T & D J WILLIAMS LIMITED

Company Documents

DateDescription
03/12/133 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/11/1325 November 2013 APPLICATION FOR STRIKING-OFF

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/01/1310 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/01/1210 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/01/1111 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

16/12/1016 December 2010 REGISTERED OFFICE CHANGED ON 16/12/2010 FROM
31 WELLINGTON ROAD
NANTWICH
CHESHIRE
CW5 7ED

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE JOAN WILLIAMS / 14/01/2010

View Document

14/01/1014 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

21/10/0921 October 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/01/0916 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/01/0814 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/01/0729 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/03/0615 March 2006 REGISTERED OFFICE CHANGED ON 15/03/06 FROM:
163 CHESTER ROAD
NORTHWICH
CHESHIRE CW8 4AQ

View Document

17/01/0617 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

17/01/0617 January 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/01/0425 January 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/01/0330 January 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

18/01/0218 January 2002 DIRECTOR RESIGNED

View Document

18/01/0218 January 2002 SECRETARY RESIGNED

View Document

18/01/0218 January 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 NEW SECRETARY APPOINTED

View Document

18/01/0218 January 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 REGISTERED OFFICE CHANGED ON 18/01/02 FROM:
61 FAIRVIEW AVENUE
WIGMORE
GILLINGHAM
KENT ME8 0QP

View Document

10/01/0210 January 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

10/01/0210 January 2002 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company